Name: | PHOTONIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1333915 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK M. GRECO | DOS Process Agent | 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FRANK M. GRECO | Chief Executive Officer | 20 WILLIAM STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1997-05-01 | Address | 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1997-05-01 | Address | 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1997-05-01 | Address | 51 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1989-03-13 | 1993-04-16 | Address | 7-32 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856997 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
990504002414 | 1999-05-04 | BIENNIAL STATEMENT | 1999-03-01 |
970501002347 | 1997-05-01 | BIENNIAL STATEMENT | 1997-03-01 |
940412002823 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930416002427 | 1993-04-16 | BIENNIAL STATEMENT | 1993-03-01 |
B752140-4 | 1989-03-13 | CERTIFICATE OF INCORPORATION | 1989-03-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State